1st Floor
Glasgow
G2 4HG
Scotland
Director Name | Robert Mayberry Marshall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Paisley Road West Glasgow G51 Scotland |
Secretary Name | Mr Robin Stuart McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Registered Address | 196 Bath Street 1st Floor Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Yolanda Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 January 2010 | Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages) |
29 January 2010 | Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages) |
25 January 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
25 January 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (3 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 February 2009 | Appointment terminated secretary robin mcgregor (1 page) |
13 February 2009 | Appointment terminated secretary robin mcgregor (1 page) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
4 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2007 | Incorporation (25 pages) |
18 January 2007 | Incorporation (25 pages) |